Background WavePink WaveYellow Wave

HAKLUYT & COMPANY LIMITED (03481321)

HAKLUYT & COMPANY LIMITED (03481321) is an active UK company. incorporated on 15 December 1997. with registered office in 34 Upper Brook Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HAKLUYT & COMPANY LIMITED has been registered for 28 years. Current directors include BORO, Lara Salame, BRADLEY, Michael James, DEIGHTON, Paul Clive and 5 others.

Company Number
03481321
Status
active
Type
ltd
Incorporated
15 December 1997
Age
28 years
Address
34 Upper Brook Street, W1K 7QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BORO, Lara Salame, BRADLEY, Michael James, DEIGHTON, Paul Clive, ELLIS, Thomas David, FULLER, Joseph Barry, KARP, Richard, SCHWARTZ, Alexandra Ross, SEDWILL, Mark Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAKLUYT & COMPANY LIMITED

HAKLUYT & COMPANY LIMITED is an active company incorporated on 15 December 1997 with the registered office located in 34 Upper Brook Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HAKLUYT & COMPANY LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03481321

LTD Company

Age

28 Years

Incorporated 15 December 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

HOLDINGHAM GROUP LIMITED
From: 9 December 2011To: 11 June 2020
HAKLUYT & COMPANY LIMITED
From: 10 February 1998To: 9 December 2011
HAKLUYT & CO. LIMITED
From: 15 December 1997To: 10 February 1998
Contact
Address

34 Upper Brook Street London , W1K 7QS,

Timeline

65 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 18
Loan Secured
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Share Issue
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Loan Secured
Nov 22
Director Left
Jan 23
Funding Round
Jun 23
Funding Round
Aug 23
Loan Secured
Sept 23
Funding Round
Jan 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Sept 24
Funding Round
Dec 24
Director Left
Jan 25
Director Joined
Mar 25
Funding Round
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Aug 25
Loan Secured
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
9
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FOX, Shira

Active
34 Upper Brook StreetW1K 7QS
Secretary
Appointed 01 Oct 2023

BORO, Lara Salame

Active
34 Upper Brook StreetW1K 7QS
Born August 1967
Director
Appointed 01 Jan 2026

BRADLEY, Michael James

Active
34 Upper Brook StreetW1K 7QS
Born February 1976
Director
Appointed 01 May 2025

DEIGHTON, Paul Clive

Active
34 Upper Brook StreetW1K 7QS
Born January 1956
Director
Appointed 01 Jan 2016

ELLIS, Thomas David

Active
34 Upper Brook StreetW1K 7QS
Born March 1979
Director
Appointed 21 Aug 2024

FULLER, Joseph Barry

Active
34 Upper Brook StreetW1K 7QS
Born March 1957
Director
Appointed 01 Aug 2025

KARP, Richard

Active
34 Upper Brook StreetW1K 7QS
Born July 1970
Director
Appointed 21 Sept 2025

SCHWARTZ, Alexandra Ross

Active
34 Upper Brook StreetW1K 7QS
Born November 1983
Director
Appointed 02 Jan 2025

SEDWILL, Mark Philip

Active
34 Upper Brook StreetW1K 7QS
Born October 1964
Director
Appointed 01 Jan 2026

NOTTINGHAM, Edward George Dobell

Resigned
34 Upper Brook StreetW1K 7QS
Secretary
Appointed 31 Dec 2009
Resigned 31 Dec 2009

NOTTINGHAM, George Edward Dobell

Resigned
34 Upper Brook StreetW1K 7QS
Secretary
Appointed 31 Dec 2009
Resigned 02 Sept 2013

OLVER, Charles

Resigned
34 Upper Brook StreetW1K 7QS
Secretary
Appointed 02 Sept 2013
Resigned 01 Oct 2023

STAFFORD, Susan

Resigned
51a Gunterstone Road, LondonW14 9BS
Secretary
Appointed 15 Dec 1997
Resigned 31 Dec 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Dec 1997
Resigned 15 Dec 1997

BAKER, David Anthony

Resigned
8 Welbeck Way, LondonW1M 8NB
Born September 1957
Director
Appointed 15 Dec 1997
Resigned 18 Aug 1998

BARNES, Nicholas John

Resigned
34 Upper Brook StreetW1K 7QS
Born November 1972
Director
Appointed 01 Jul 2019
Resigned 21 Sept 2022

CAZALET, Peter Grenville

Resigned
Ashmore House Dean Lane, SalisburySP5 2RN
Born February 1929
Director
Appointed 01 Jan 1998
Resigned 31 Dec 1999

CHANDRA, Varun

Resigned
34 Upper Brook StreetW1K 7QS
Born November 1984
Director
Appointed 01 Jul 2019
Resigned 12 Jul 2024

CONNELL, Jeremy Charles William

Resigned
10 Dunsany Road, LondonW14 0JP
Born June 1955
Director
Appointed 01 Jan 1998
Resigned 06 Apr 1999

CRAIG, Keith Robert

Resigned
34 Upper Brook StreetW1K 7QS
Born January 1962
Director
Appointed 24 Jan 2002
Resigned 30 Jun 2016

DIMITRUK, Paul Arthur, Mr

Resigned
34 Upper Brook StreetW1K 7QS
Born April 1949
Director
Appointed 01 Feb 2022
Resigned 30 Sept 2025

ELLIOTT, Rupert Edmund Ivo

Resigned
34 Upper Brook StreetW1K 7QS
Born August 1964
Director
Appointed 01 Jul 2019
Resigned 11 Oct 2021

ELLIS, Simon

Resigned
14 Egliston Road, LondonSW15 1AL
Born August 1955
Director
Appointed 20 Oct 2006
Resigned 22 Mar 2007

FAGEN, Leslie Gordon

Resigned
34 Upper Brook StreetW1K 7QS
Born April 1950
Director
Appointed 02 Jan 2019
Resigned 31 Dec 2022

FITZGERALD, Niall William Arthur

Resigned
34 Upper Brook StreetW1K 7QS
Born July 1945
Director
Appointed 23 Jul 2013
Resigned 31 Jul 2013

FITZGERALD, Niall William Arthur

Resigned
34 Upper Brook StreetW1K 7QS
Born September 1945
Director
Appointed 01 Sept 2008
Resigned 23 Jul 2013

GETTY, Mark Harris

Resigned
34 Upper Brook StreetW1K 7QS
Born July 1960
Director
Appointed 26 May 2005
Resigned 26 Oct 2011

GETTY, Paul, Sir

Resigned
Flat 5 Castlemaine House, LondonSW1A 1NH
Born September 1932
Director
Appointed 08 Aug 2002
Resigned 17 Apr 2003

GETTY, Victoria, Lady

Resigned
6 The Vale, LondonSW3 6AH
Born January 1944
Director
Appointed 01 Sept 2003
Resigned 23 Nov 2004

HUXTER, Rupert James Alexander

Resigned
30 Aldersmead Road, BeckenhamBR3 1NA
Born October 1959
Director
Appointed 01 Dec 2004
Resigned 22 Mar 2007

JAMES, Christopher Noel Mackworth

Resigned
Glanarrow, LeominsterHR6 9BW
Born January 1946
Director
Appointed 01 Jan 1998
Resigned 27 Jan 2006

KEITEL, Hans Peter, Dr

Resigned
16 Zeissbogen, Essen NrwFOREIGN
Born August 1947
Director
Appointed 01 Jul 2007
Resigned 01 Jul 2007

MACLAY, Michael William

Resigned
10 Lammas Park Gardens, LondonW5 5HZ
Born July 1953
Director
Appointed 01 Jan 1998
Resigned 30 Jun 2002

MIXTER, Jonathan Cobb

Resigned
34 Upper Brook StreetW1K 7QS
Born August 1976
Director
Appointed 21 Sept 2022
Resigned 20 Sept 2025

MORROW, Holly

Resigned
34 Upper Brook StreetW1K 7QS
Born November 1975
Director
Appointed 11 Oct 2021
Resigned 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

303

Accounts With Accounts Type Group
9 April 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
7 February 2026
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 December 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
19 December 2025
CS01Confirmation Statement
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Capital Name Of Class Of Shares
22 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 May 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 September 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
31 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
22 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Resolution
27 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
21 November 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Memorandum Articles
19 August 2022
MAMA
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 August 2022
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
27 July 2022
CH03Change of Secretary Details
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
11 March 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement
3 March 2021
CS01Confirmation Statement
Memorandum Articles
18 September 2020
MAMA
Resolution
18 September 2020
RESOLUTIONSResolutions
Resolution
11 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
11 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Resolution
1 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Auditors Resignation Company
30 July 2015
AUDAUD
Accounts With Accounts Type Group
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Resolution
20 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 January 2015
SH08Notice of Name/Rights of Class of Shares
Miscellaneous
23 October 2014
MISCMISC
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Resolution
22 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
16 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
16 July 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
16 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Certificate Change Of Name Company
9 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Resolution
21 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Move Registers To Sail Company
22 December 2010
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Resolution
20 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
13 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288cChange of Particulars
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
122122
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
3 August 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
88(2)R88(2)R
Legacy
23 June 2005
88(2)R88(2)R
Legacy
23 June 2005
88(2)R88(2)R
Legacy
19 May 2005
88(2)R88(2)R
Legacy
3 May 2005
169169
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
7 February 2005
88(2)R88(2)R
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
88(2)R88(2)R
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
12 October 2004
88(2)R88(2)R
Legacy
29 September 2004
169169
Legacy
16 June 2004
288bResignation of Director or Secretary
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
28 October 2003
88(2)R88(2)R
Legacy
8 October 2003
88(2)R88(2)R
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
169169
Legacy
4 September 2003
169169
Resolution
11 July 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
10 January 2003
88(2)R88(2)R
Legacy
10 January 2003
88(2)R88(2)R
Legacy
10 January 2003
88(2)R88(2)R
Legacy
10 January 2003
88(2)R88(2)R
Legacy
10 January 2003
88(2)R88(2)R
Legacy
10 January 2003
88(2)R88(2)R
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
169169
Legacy
10 January 2003
169169
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
6 September 2002
88(2)R88(2)R
Legacy
3 September 2002
169169
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 2000
AAAnnual Accounts
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
1 February 2000
169169
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
88(2)R88(2)R
Legacy
20 January 2000
88(2)R88(2)R
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288bResignation of Director or Secretary
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
26 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
287Change of Registered Office
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Incorporation Company
15 December 1997
NEWINCIncorporation